Search icon

BTWN CO INC. - Florida Company Profile

Company Details

Entity Name: BTWN CO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTWN CO INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2016 (9 years ago)
Document Number: P16000083949
FEI/EIN Number 81-4201619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2339 NW 8th Avenue, Miami, FL, 33127, US
Mail Address: 1000 SW 50th Terrace, Margate, FL, 33068, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fritz Hector F President 2339 NW 8th Avenue, Miami, FL, 33127
Fritz Hector F Vice President 2339 NW 8th Avenue, Miami, FL, 33127
Fritz Hector F Secretary 2339 NW 8th Avenue, Miami, FL, 33127
Fritz Hector F Treasurer 2339 NW 8th Avenue, Miami, FL, 33127
GUTIERREZ CARLOS A Asst 1000 SW 50th Terrace, Margate, FL, 33068
FRITZ HECTOR F Agent 2339 NW 8th Avenue, Miami, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-18 2339 NW 8th Avenue, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-06-30 FRITZ, HECTOR FERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2339 NW 8th Avenue, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 2339 NW 8th Avenue, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-10-17

Date of last update: 03 May 2025

Sources: Florida Department of State